|
|
05 Feb 2019
|
05 Feb 2019
Final Gazette dissolved via voluntary strike-off
|
|
|
08 Dec 2018
|
08 Dec 2018
Voluntary strike-off action has been suspended
|
|
|
20 Nov 2018
|
20 Nov 2018
First Gazette notice for voluntary strike-off
|
|
|
12 Nov 2018
|
12 Nov 2018
Application to strike the company off the register
|
|
|
13 Aug 2018
|
13 Aug 2018
Confirmation statement made on 13 August 2018 with updates
|
|
|
14 Aug 2017
|
14 Aug 2017
Confirmation statement made on 13 August 2017 with updates
|
|
|
15 Aug 2016
|
15 Aug 2016
Confirmation statement made on 13 August 2016 with updates
|
|
|
13 Aug 2015
|
13 Aug 2015
Annual return made up to 13 August 2015 with full list of shareholders
|
|
|
19 May 2015
|
19 May 2015
Registered office address changed from 11 Main Street Drymen Glasgow G63 1BJ to Stirling Whisky Shop 29 Spittal Street Stirling Central FK8 1DU on 19 May 2015
|
|
|
13 Aug 2014
|
13 Aug 2014
Annual return made up to 13 August 2014 with full list of shareholders
|
|
|
04 Nov 2013
|
04 Nov 2013
Registered office address changed from 36 Main Street Drymen Glasgow G63 0BG on 4 November 2013
|
|
|
15 Aug 2013
|
15 Aug 2013
Annual return made up to 13 August 2013 with full list of shareholders
|
|
|
13 Aug 2012
|
13 Aug 2012
Annual return made up to 13 August 2012 with full list of shareholders
|
|
|
25 Aug 2011
|
25 Aug 2011
Annual return made up to 13 August 2011 with full list of shareholders
|
|
|
17 Aug 2010
|
17 Aug 2010
Annual return made up to 13 August 2010 with full list of shareholders
|
|
|
13 Aug 2009
|
13 Aug 2009
Return made up to 13/08/09; full list of members
|
|
|
08 Dec 2008
|
08 Dec 2008
Registered office changed on 08/12/2008 from 12 alexander drive bridge of allan stirling FK9 4QB
|